FMP MEDICAL CONSULTING LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
19/05/2519 May 2025 Total exemption full accounts made up to 2024-08-31

View Document

14/02/2514 February 2025 Confirmation statement made on 2025-02-03 with no updates

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

23/05/2423 May 2024 Total exemption full accounts made up to 2023-08-31

View Document

07/02/247 February 2024 Confirmation statement made on 2024-02-03 with no updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

06/07/236 July 2023 Director's details changed for Dr Jose Andres Saez Fonseca on 2023-05-02

View Document

09/05/239 May 2023 Total exemption full accounts made up to 2022-08-31

View Document

04/05/234 May 2023 Director's details changed for Jesus Asian on 2023-03-10

View Document

03/05/233 May 2023 Director's details changed for Dr Russell Douglas John Green on 2023-03-10

View Document

03/05/233 May 2023 Director's details changed for Colin Forbes on 2023-03-10

View Document

02/05/232 May 2023 Registered office address changed from 15 Warwick Road Stratford upon Avon CV37 6YW to Celixir House Stratford Business and Technology Park Stratford-upon-Avon Warwickshire CV37 7GZ on 2023-05-02

View Document

20/02/2320 February 2023 Confirmation statement made on 2023-02-03 with no updates

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

18/05/2218 May 2022 Total exemption full accounts made up to 2021-08-31

View Document

14/02/2214 February 2022 Confirmation statement made on 2022-02-03 with no updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

02/07/212 July 2021 Total exemption full accounts made up to 2020-08-31

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

13/07/2013 July 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

05/03/205 March 2020 CONFIRMATION STATEMENT MADE ON 03/02/20, NO UPDATES

View Document

05/02/195 February 2019 CONFIRMATION STATEMENT MADE ON 03/02/19, NO UPDATES

View Document

31/01/1931 January 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

25/05/1825 May 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

05/02/185 February 2018 CONFIRMATION STATEMENT MADE ON 03/02/18, NO UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

26/05/1726 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

07/02/177 February 2017 CONFIRMATION STATEMENT MADE ON 03/02/17, WITH UPDATES

View Document

23/11/1623 November 2016 PREVEXT FROM 29/02/2016 TO 31/08/2016

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

05/05/165 May 2016 04/04/16 STATEMENT OF CAPITAL GBP 250

View Document

28/04/1628 April 2016 ADOPT ARTICLES 04/04/2016

View Document

03/03/163 March 2016 Annual return made up to 3 February 2016 with full list of shareholders

View Document

27/01/1627 January 2016 Annual accounts small company total exemption made up to 28 February 2015

View Document

23/03/1523 March 2015 Annual return made up to 3 February 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

28/11/1428 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

14/04/1414 April 2014 DIRECTOR APPOINTED DR ADAM HUXLEY

View Document

07/03/147 March 2014 Annual return made up to 3 February 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

31/10/1331 October 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

28/02/1328 February 2013 Annual return made up to 3 February 2013 with full list of shareholders

View Document

06/11/126 November 2012 VARYING SHARE RIGHTS AND NAMES

View Document

06/11/126 November 2012 DIRECTOR APPOINTED COLIN FORBES

View Document

06/11/126 November 2012 DIRECTOR APPOINTED JESUS ASIAN

View Document

06/11/126 November 2012 27/07/12 STATEMENT OF CAPITAL GBP 200.00

View Document

06/11/126 November 2012 VARYING SHARE RIGHTS AND NAMES

View Document

22/03/1222 March 2012 CONSOLIDATION 04/02/12

View Document

08/02/128 February 2012 ADOPT ARTICLES 03/02/2012

View Document

03/02/123 February 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company